MINERVA HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5EJ

Company number 01712300
Status Active
Incorporation Date 5 April 1983
Company Type Private Limited Company
Address 40 BANK STREET, CANARY WHARF, LONDON, E14 5EJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 16,107,111 . The most likely internet sites of MINERVA HOLDINGS LIMITED are www.minervaholdings.co.uk, and www.minerva-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Minerva Holdings Limited is a Private Limited Company. The company registration number is 01712300. Minerva Holdings Limited has been working since 05 April 1983. The present status of the company is Active. The registered address of Minerva Holdings Limited is 40 Bank Street Canary Wharf London E14 5ej. . MCKINNIS, Kelly-Ann Lesley is a Secretary of the company. BITTIANDA, Vidya Somaiah is a Director of the company. TRENOWDEN, Brenda Dianne Hebb is a Director of the company. Secretary CAMPBELL, Gareth William has been resigned. Secretary HART, Barry Russell has been resigned. Secretary HOURIGAN, Louise Frances has been resigned. Director BOMMAKANTI, Atchyuta Kumar has been resigned. Director BRANSTON, Joseph David Gordon has been resigned. Director CURRY, John Francis has been resigned. Director CURRY, John Francis has been resigned. Director EVANS, Jennifer Anne has been resigned. Director FARQUHARSON, Jonathan Lyall has been resigned. Director JEFFREY, Donald Raymond has been resigned. Director MASON, Paul Hamilton has been resigned. Director MILLER, Gregory John has been resigned. Director NICKOLDS, Roger Erik has been resigned. Director RANFORD, Bevyn Pryer has been resigned. Director ROSE, Christopher Nigel has been resigned. Director SAINSBURY, Adrian John has been resigned. Director SMITH, Peter John has been resigned. Director SNAPE, Ian Leslie has been resigned. Director TAULBUT, Shaun Mark has been resigned. Director VON PAUCKER, Holger, Dr has been resigned. Director WRIGLEY, Jeremy Charles has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCKINNIS, Kelly-Ann Lesley
Appointed Date: 01 February 2015

Director
BITTIANDA, Vidya Somaiah
Appointed Date: 08 September 2014
57 years old

Director
TRENOWDEN, Brenda Dianne Hebb
Appointed Date: 06 February 2015
58 years old

Resigned Directors

Secretary
CAMPBELL, Gareth William
Resigned: 29 July 2011

Secretary
HART, Barry Russell
Resigned: 10 February 2015
Appointed Date: 15 August 2013

Secretary
HOURIGAN, Louise Frances
Resigned: 15 August 2013
Appointed Date: 30 July 2011

Director
BOMMAKANTI, Atchyuta Kumar
Resigned: 22 March 1996
Appointed Date: 05 October 1993
86 years old

Director
BRANSTON, Joseph David Gordon
Resigned: 30 December 2005
Appointed Date: 18 December 2000
72 years old

Director
CURRY, John Francis
Resigned: 31 December 2000
Appointed Date: 01 March 2000
79 years old

Director
CURRY, John Francis
Resigned: 22 March 1996
Appointed Date: 02 February 1996
79 years old

Director
EVANS, Jennifer Anne
Resigned: 19 January 2010
Appointed Date: 31 October 2007
61 years old

Director
FARQUHARSON, Jonathan Lyall
Resigned: 08 September 2014
Appointed Date: 14 June 2010
69 years old

Director
JEFFREY, Donald Raymond
Resigned: 27 November 1995
Appointed Date: 14 July 1995
75 years old

Director
MASON, Paul Hamilton
Resigned: 06 February 2015
Appointed Date: 31 December 2012
56 years old

Director
MILLER, Gregory John
Resigned: 18 June 2010
Appointed Date: 30 June 2009
57 years old

Director
NICKOLDS, Roger Erik
Resigned: 03 July 1998
Appointed Date: 27 November 1995
77 years old

Director
RANFORD, Bevyn Pryer
Resigned: 05 October 1993
91 years old

Director
ROSE, Christopher Nigel
Resigned: 03 March 2000
Appointed Date: 30 April 1998
68 years old

Director
SAINSBURY, Adrian John
Resigned: 31 December 2012
Appointed Date: 18 November 2009
57 years old

Director
SMITH, Peter John
Resigned: 31 October 2007
Appointed Date: 12 January 2006
75 years old

Director
SNAPE, Ian Leslie
Resigned: 14 July 1995
72 years old

Director
TAULBUT, Shaun Mark
Resigned: 30 June 2009
Appointed Date: 25 November 1998
67 years old

Director
VON PAUCKER, Holger, Dr
Resigned: 30 April 1998
Appointed Date: 22 March 1996
83 years old

Director
WRIGLEY, Jeremy Charles
Resigned: 23 November 1998
Appointed Date: 03 July 1998
61 years old

Persons With Significant Control

Anz Funds Pty Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MINERVA HOLDINGS LIMITED Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
27 Apr 2016
Full accounts made up to 30 September 2015
10 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 16,107,111

15 Apr 2015
Full accounts made up to 30 September 2014
15 Apr 2015
Auditor's resignation
...
... and 146 more events
10 Jan 1987
Secretary resigned;new secretary appointed;director resigned

09 Oct 1986
Full accounts made up to 30 September 1985

09 Oct 1986
Return made up to 28/07/86; full list of members

27 Sep 1984
Particulars of mortgage/charge
26 Sep 1984
Particulars of mortgage/charge

MINERVA HOLDINGS LIMITED Charges

25 September 1984
Single debenture
Delivered: 26 September 1984
Status: Outstanding
Persons entitled: 3) Saudi International Bank 2) the Governor and the Company of the Bank of Scotland 1) Morgan Grenfell & Co. Limited
Description: , vehicles, computers, office equipment, patents, patent…
25 September 1984
Single debenture
Delivered: 26 September 1984
Status: Outstanding
Persons entitled: Morgan Grenfell & Co. Limited.
Description: , vehicles, computers, office equipment, patents, patent…